Search icon

HIRSCH LEGAL, LLC

Company Details

Entity Name: HIRSCH LEGAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 2013
Business ALEI: 1112026
Annual report due: 31 Mar 2026
NAICS code: 541110 - Offices of Lawyers
Business address: 4 RESEARCH DRIVE, SUITE 402, SHELTON, CT, 06484, United States
Mailing address: 4 RESEARCH DRIVE, SUITE 402, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carmina.tessitore@gmail.com

Officer

Name Role Business address Residence address
CARMINA K. HIRSCH ESQ. Officer 4 RESEARCH DRIVE, SUITE 402, SHELTON, CT, 06484, United States 484 BURNT PLAINS RD, CT, MILFORD, CT, 06461, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARMINA K. HIRSCH Agent 4 RESEARCH DRIVE, SUITE 402, SHELTON, CT, 06484, United States 4 RESEARCH DRIVE, SUITE 402, SHELTON, CT, 06484, United States +1 203-415-1125 carmina.tessitore@gmail.com 484 BURNT PLAINS RD, MILFORD, CT, 06461, United States

History

Type Old value New value Date of change
Name change THE LAW OFFICES OF CARMINA K. TESSITORE, ESQ., LLC HIRSCH LEGAL, LLC 2017-12-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026712 2025-02-26 No data Annual Report Annual Report No data
BF-0012242436 2024-03-06 No data Annual Report Annual Report No data
BF-0011304385 2023-04-04 No data Annual Report Annual Report No data
BF-0010341032 2022-06-26 No data Annual Report Annual Report 2022
BF-0009767802 2021-08-09 No data Annual Report Annual Report No data
0006782587 2020-02-25 No data Annual Report Annual Report 2019
0006782597 2020-02-25 No data Annual Report Annual Report 2020
0006095248 2018-02-26 No data Annual Report Annual Report 2018
0006016181 2018-01-19 2018-01-27 Change of Agent Address Agent Address Change No data
0005997407 2017-12-11 2017-12-11 Amendment Amend Name No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4474087203 2020-04-27 0156 PPP 4 RESEARCH DRIVE, SHELTON, CT, 06484
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54148
Loan Approval Amount (current) 54148
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54791.84
Forgiveness Paid Date 2021-07-09
8739848305 2021-01-30 0156 PPS 4 Research Dr Ste 402, Shelton, CT, 06484-6242
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59277
Loan Approval Amount (current) 59277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-6242
Project Congressional District CT-03
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59543.34
Forgiveness Paid Date 2021-07-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website